About

Registered Number: 02701463
Date of Incorporation: 30/03/1992 (32 years ago)
Company Status: Active
Registered Address: Flat 3 The Old Mill House, Millers Way Shepherds Bush, London, W6 7NA

 

Straw Cage Ltd was founded on 30 March 1992 and are based in London. Kerr, Jane Louise is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Jane Louise 01 September 1994 25 February 1999 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 18 March 2019
TM02 - Termination of appointment of secretary 07 March 2019
RESOLUTIONS - N/A 13 November 2018
CONNOT - N/A 13 November 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 17 July 2014
CH03 - Change of particulars for secretary 25 April 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 06 September 2013
AD01 - Change of registered office address 26 March 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 12 March 2012
CH03 - Change of particulars for secretary 12 March 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 27 March 1995
288 - N/A 03 October 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1992
287 - Change in situation or address of Registered Office 08 April 1992
325 - Location of register of directors' interests in shares etc 08 April 1992
353 - Register of members 08 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1992
288 - N/A 02 April 1992
NEWINC - New incorporation documents 30 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.